Cavity Surveys.com Limited PRESTON


Cavity Surveys started in year 2014 as Private Limited Company with registration number 09172884. The Cavity Surveys company has been functioning successfully for ten years now and its status is active. The firm's office is based in Preston at Summerdale Head Dyke Lane. Postal code: PR3 6SJ. Since October 27, 2016 Cavity Surveys.com Limited is no longer carrying the name Cavity Claim Uk.

The company has one director. Ian B., appointed on 13 August 2014. There are currently no secretaries appointed. As of 14 May 2024, there were 5 ex directors - Dafydd J., Julia S. and others listed below. There were no ex secretaries.

Cavity Surveys.com Limited Address / Contact

Office Address Summerdale Head Dyke Lane
Office Address2 Pilling
Town Preston
Post code PR3 6SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09172884
Date of Incorporation Wed, 13th Aug 2014
Industry Risk and damage evaluation
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Ian B.

Position: Director

Appointed: 13 August 2014

Dafydd J.

Position: Director

Appointed: 01 May 2018

Resigned: 30 August 2019

Julia S.

Position: Director

Appointed: 06 April 2018

Resigned: 04 November 2020

Robin H.

Position: Director

Appointed: 12 September 2014

Resigned: 25 October 2016

Karen B.

Position: Director

Appointed: 12 September 2014

Resigned: 13 November 2015

Simon R.

Position: Director

Appointed: 12 September 2014

Resigned: 19 April 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Ian B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Robin H. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Robin H.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cavity Claim Uk October 27, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-16 839-60 020       
Balance Sheet
Cash Bank In Hand 92       
Cash Bank On Hand 921 71851 00058 3373 8783 8586 209 
Current Assets7981175 168479 530137 32558 24119 93923 58122 918
Debtors798253 450428 53078 98854 36316 08117 372 
Net Assets Liabilities  -58 04192 96549 239-59 417   
Other Debtors 25 274 37545 4907 98615 76715 248 
Property Plant Equipment  2 9283 7714 7234 0733 4772 034 
Net Assets Liabilities Including Pension Asset Liability-16 839        
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-16 939-60 120       
Shareholder Funds-16 839-60 020       
Other
Amount Specific Advance Or Credit Directors  52 58766 14338 71837   
Amount Specific Advance Or Credit Made In Period Directors   11 307116 8611 245   
Amount Specific Advance Or Credit Repaid In Period Directors   24 86312 00040 000   
Accumulated Depreciation Impairment Property Plant Equipment   4941 2071 8572 4531 868 
Amounts Owed By Associates   36 54533 68735 034   
Average Number Employees During Period  3253222
Creditors 60 13766 137389 61991 911121 731125 146108 56597 358
Creditors Due Within One Year17 63760 137       
Increase From Depreciation Charge For Year Property Plant Equipment   494713650596697 
Net Current Assets Liabilities-16 839-60 020-60 96989 91145 414-63 490-105 207-84 984-74 440
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100100100100100100 
Other Creditors 2 69053 38768 3432 6001 5372 4021 413 
Other Taxation Social Security Payable 8 3329 05489 40520 824102 805112 58495 544 
Par Value Share11111111 
Property Plant Equipment Gross Cost  2 9284 2655 9305 9305 9303 902 
Provisions For Liabilities Balance Sheet Subtotal   717898    
Share Capital Allotted Called Up Paid100100       
Total Additions Including From Business Combinations Property Plant Equipment  2 9281 3371 665  974 
Total Assets Less Current Liabilities-16 839-60 020-58 04193 68250 137-59 417-101 730-82 950-72 785
Trade Creditors Trade Payables 11 1613 696231 87168 48717 38910 16011 608 
Trade Debtors Trade Receivables  3 450117 610-18911 3433142 124 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 282 
Disposals Property Plant Equipment       3 002 
Fixed Assets       2 0341 655

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates August 13, 2023
filed on: 24th, August 2023
Free Download (3 pages)

Company search

Advertisements